ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Genix Healthcare Ltd

Genix Healthcare Ltd is an active company incorporated on 21 July 2005 with the registered office located in Leeds, West Yorkshire. Genix Healthcare Ltd was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05515857
Private limited company
Age
20 years
Incorporated 21 July 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 December 2024 (1 year ago)
Next confirmation dated 11 December 2025
Was due on 25 December 2025 (5 days ago)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
2 College Court
Morley
Leeds
LS27 7WF
England
Address changed on 11 Dec 2023 (2 years ago)
Previous address was , Unit 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT, England
Telephone
01132530030
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Financial Controller • British • Lives in England • Born in Sep 1982
Director • Dentist • British • Lives in England • Born in Sep 1974
Director • Dentist • British • Lives in England • Born in Jun 1979
Mr Mustafa Tariq Mohammed
PSC • British • Lives in England • Born in May 1969
Sharif Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Primecare Oral Health Services Limited
Graeme Michael Rowden and Mohammed Shoeb Syed are mutual people.
Active
Genix Healthcare Huddersfield Ltd
Graeme Michael Rowden and Mohammed Shoeb Syed are mutual people.
Active
Genix Healthcare Tickhill Ltd
Graeme Michael Rowden and Mohammed Shoeb Syed are mutual people.
Active
Genix Healthcare Alnwick Ltd
Graeme Michael Rowden and Mohammed Shoeb Syed are mutual people.
Active
Genix Healthcare Whitley Bay Ltd
Graeme Michael Rowden and Mohammed Shoeb Syed are mutual people.
Active
Genix Healthcare Middlesbrough Limited
Graeme Michael Rowden and Mohammed Shoeb Syed are mutual people.
Active
Genix Healthcare Garforth Ltd
Graeme Michael Rowden and Mohammed Shoeb Syed are mutual people.
Active
Genix Healthcare Eastpark Ltd
Graeme Michael Rowden and Mohammed Shoeb Syed are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Mar 2025
For period 28 Mar28 Mar 2025
Traded for 0 month
Cash in Bank
Unreported
Decreased by £61.29K (-100%)
Turnover
Unreported
Decreased by £6.92M (-100%)
Employees
Unreported
Decreased by 82 (-100%)
Total Assets
£4.44M
Decreased by £392.66K (-8%)
Total Liabilities
-£2.31M
Decreased by £1.19M (-34%)
Net Assets
£2.13M
Increased by £797.54K (+60%)
Debt Ratio (%)
52%
Decreased by 20.41% (-28%)
Latest Activity
Full Accounts Submitted
12 Days Ago on 18 Dec 2025
Sharif Holdings Limited (PSC) Appointed
20 Days Ago on 10 Dec 2025
Mr Mustafa Tariq Mohammed (PSC) Details Changed
22 Days Ago on 8 Dec 2025
New Charge Registered
1 Month Ago on 3 Nov 2025
New Charge Registered
1 Month Ago on 3 Nov 2025
Charge Satisfied
2 Months Ago on 17 Oct 2025
Confirmation Submitted
11 Months Ago on 8 Jan 2025
Full Accounts Submitted
1 Year Ago on 18 Dec 2024
Abridged Accounts Submitted
2 Years Ago on 15 Dec 2023
Confirmation Submitted
2 Years Ago on 11 Dec 2023
Get Credit Report
Discover Genix Healthcare Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Notification of Sharif Holdings Limited as a person with significant control on 10 December 2025
Submitted on 10 Dec 2025
Change of details for Mr Mustafa Tariq Mohammed as a person with significant control on 8 December 2025
Submitted on 9 Dec 2025
Registration of charge 055158570008, created on 3 November 2025
Submitted on 10 Nov 2025
Registration of charge 055158570007, created on 3 November 2025
Submitted on 4 Nov 2025
Satisfaction of charge 055158570006 in full
Submitted on 17 Oct 2025
Confirmation statement made on 11 December 2024 with no updates
Submitted on 8 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Registered office address changed from , Unit 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT, England to 2 College Court Morley Leeds LS27 7WF on 11 December 2023
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year